Name: | JRC LAND & EQUIPMENT COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 31 Jul 1986 (39 years ago) |
Organization Date: | 31 Jul 1986 (39 years ago) |
Last Annual Report: | 10 Jun 1999 (26 years ago) |
Organization Number: | 0217925 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 301 E. MAIN ST., STE. 900, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
T.H. CALLAHAN | Registered Agent |
Name | Role |
---|---|
John S Sawyer | Vice President |
Name | Role |
---|---|
Thetford Callahan | President |
Name | Role |
---|---|
John S Sawyer | Secretary |
Name | Role |
---|---|
THETFORD H. CALLAHAN | Director |
Name | Role |
---|---|
SHERYL L. ROBINSON | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Administrative Dissolution Return | 2000-11-01 |
Annual Report | 1999-07-09 |
Annual Report | 1998-08-26 |
Statement of Change | 1998-07-21 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Mine Name | Type | Status | Primary Sic | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Number 1 Surface | Surface | Abandoned | Coal (Bituminous) | |||||||||||||||||||||||
|
Name | Nats Creek Mining Company Inc |
Role | Operator |
Start Date | 1987-01-01 |
Name | Jrc Land & Equipment Company |
Role | Current Controller |
Start Date | 1987-01-01 |
Name | Nats Creek Mining Company Inc |
Role | Current Operator |
Sources: Kentucky Secretary of State